Company NameCurries Made Simple Ltd.
Company StatusDissolved
Company NumberSC288888
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameSophina Hirha Hussain
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address27 Thornhill Gardens
Newton Meanns
Glasgow
Lanarkshire
G77 5FU
Scotland
Director NameTasnim Kausar Hussain
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address27 Thornhill Gardens
Newton Mearns
Glasgow
G77 5FU
Scotland
Secretary NameTasnim Kausar Hussain
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address27 Thornhill Gardens
Newton Mearns
Glasgow
G77 5FU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 974921059
Telephone regionMobile

Location

Registered Address3rd Floor
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Curries Made Simple LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 November 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 August 2016Confirmation statement made on 18 August 2016 with no updates (3 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 27 Thornhill Gardens Newton Mearns Glasgow G77 5FU on 19 May 2011 (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 August 2010Director's details changed for Tasnim Kausar Hussain on 15 August 2010 (2 pages)
15 August 2010Director's details changed for Sophina Hirha Hussain on 15 August 2010 (2 pages)
15 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
19 August 2009Director's change of particulars / sophina hussain / 19/08/2009 (1 page)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 15/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Return made up to 15/08/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Ad 15/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
15 August 2005Incorporation (16 pages)